Company NameD. & S. Stead Limited
Company StatusDissolved
Company Number03018658
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)
Previous NameStreamlinestyle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald George Herbert Stead
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 27 August 2008)
RoleFarmer
Correspondence AddressGrey Cottage Main Street
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameSusan Stead
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressGrey Cottage Main Street
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Secretary NameSusan Stead
NationalityBritish
StatusClosed
Appointed04 April 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressGrey Cottage Main Street
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGrey Cottage Main Street
Sigglesthorne
Hull
East Yorkshire
HU11 5QA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSigglesthorne
WardNorth Holderness

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
26 March 2008Return made up to 06/02/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
28 March 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
20 March 2007Return made up to 06/02/07; full list of members (3 pages)
30 March 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
28 March 2006Return made up to 06/02/06; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
21 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2004Return made up to 06/02/04; full list of members (7 pages)
27 March 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
30 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
12 March 2003Return made up to 06/02/03; full list of members (7 pages)
18 March 2002Return made up to 06/02/02; full list of members (6 pages)
17 January 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
26 March 2001Return made up to 06/02/01; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 30 November 1999 (3 pages)
8 March 2000Return made up to 06/02/00; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 30 November 1998 (3 pages)
11 March 1999Return made up to 06/02/99; full list of members (6 pages)
8 June 1998Accounts for a small company made up to 30 November 1997 (3 pages)
19 February 1998Return made up to 06/02/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (3 pages)
4 March 1997Return made up to 06/02/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 March 1996Return made up to 06/02/96; full list of members (6 pages)
12 December 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
4 May 1995Ad 18/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 1995Company name changed streamlinestyle LIMITED\certificate issued on 05/05/95 (4 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)